Lostock
Bolton
Lancashire
BL6 4DG
Director Name | Nasim Hasan Naqui |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Consultant |
Correspondence Address | Heaton Grange Cottage Heaton Grange Bolton Lancashire BL1 5HA |
Director Name | Dr Usha Naqui |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1997) |
Role | General Medical Practioner |
Correspondence Address | 47 Regent Road Lostock Bolton Lancashire BL6 4DG |
Secretary Name | Irvine Navid Naqvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1997) |
Role | Actor |
Correspondence Address | 57 Vancouver Quay Salford M5 2TU |
Director Name | Irvin Naveed Naqvi |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1995(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 283 St Helens Road Bolton Lancashire BL3 3QA |
Secretary Name | Dr Hla Maling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1997) |
Role | General Practitioner |
Correspondence Address | 2-4 St Helens Road Bolton Lancashire BL3 5NN |
Director Name | Irvin Navid Naqui |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 47 Regent Road Lostock Bolton Lancashire BL6 4DG |
Secretary Name | Dr Usha Naqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 1997) |
Role | General Practitioner |
Correspondence Address | 47 Regent Road Lostock Bolton Lancashire BL6 4DG |
Secretary Name | Irvin Navid Naqvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | Heaton Grange Cottage Heaton Grange Drive Chorley New Road Bolton Lancashire BL1 5DA |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £310,940 |
Net Worth | £32,996 |
Current Liabilities | £1,394,268 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 December 2005 | Dissolved (1 page) |
---|---|
1 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Appointment of a voluntary liquidator (1 page) |
23 December 2002 | Statement of affairs (5 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 279-283 st helens road bolton lancashire BL3 3QA (1 page) |
21 June 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
14 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
27 June 2001 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
21 August 2000 | Return made up to 16/08/00; full list of members
|
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
16 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
2 September 1999 | Full accounts made up to 31 August 1998 (12 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 September 1998 | Return made up to 16/08/98; change of members
|
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
8 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Return made up to 16/08/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
16 July 1996 | New secretary appointed (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: 283 st helens road bolton lancashire BL3 3QA (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 47 regent road lostock bolton lancashire BL6 4DG (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Ad 22/07/95--------- £ si 998@1 (2 pages) |
24 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 57 vancover quay salford quays manchester M5 2TU (1 page) |